Thirsk
North Yorkshire
YO7 1HP
Secretary Name | Anne Kynaston |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2004(28 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Correspondence Address | 4 Castlegate Mews Thirsk North Yorkshire YO7 1HP |
Director Name | David Alexander Holmes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Contracts Developer |
Correspondence Address | 35 Holly Avenue Leeds West Yorkshire LS16 6PL |
Director Name | David Haley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2003) |
Role | Comoany Director |
Correspondence Address | Beechcroft Goose Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8PJ |
Director Name | Ian Rodney Russell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2003) |
Role | Secretary/Director |
Correspondence Address | Eastfield Scotland Lane Horsforth Leeds West Yorkshire LS18 5SE |
Secretary Name | Ian Rodney Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | Eastfield Scotland Lane Horsforth Leeds West Yorkshire LS18 5SE |
Director Name | Colin Metcalfe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 21 Old Road Horton Bank Top Bradford West Yorkshire BD7 4PJ |
Director Name | Craig Allan Savage |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 20 Westgate Guiseley Leeds LS20 8HL |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £948,076 |
Net Worth | £554,944 |
Cash | £566,897 |
Current Liabilities | £4,279,276 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 14 May 2017 (overdue) |
---|
20 March 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 21 September 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 21 March 2010 (5 pages) |
17 October 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
16 October 2008 | Statement of affairs with form 4.19 (23 pages) |
7 October 2008 | Statement of affairs with form 4.19 (22 pages) |
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Resolutions
|
8 September 2008 | Registered office changed on 08/09/2008 from dale house 64 fink hill horsforth leeds west yorkshire LS18 4DH (1 page) |
17 July 2008 | Appointment terminated director craig savage (1 page) |
30 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 March 2008 | Director appointed david alexander holmes (2 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members
|
26 July 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
5 September 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members
|
10 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
29 June 2004 | Return made up to 30/04/04; full list of members
|
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members
|
10 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members
|
17 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 November 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 July 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
21 November 1994 | Memorandum and Articles of Association (5 pages) |
11 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
6 August 1984 | Accounts made up to 31 December 1982 (10 pages) |
19 February 1983 | Accounts made up to 31 December 1981 (10 pages) |
24 September 1981 | Accounts made up to 31 December 1980 (11 pages) |
4 April 1977 | Company name changed\certificate issued on 04/04/77 (2 pages) |
17 May 1976 | Certificate of incorporation (1 page) |